Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIARS HOUSE LIMITED
Company Information for

FRIARS HOUSE LIMITED

45 Friars House 6 Parkway, 6 PARKWAY, Chelmsford, CM2 0NF,
Company Registration Number
04971480
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Friars House Ltd
FRIARS HOUSE LIMITED was founded on 2003-11-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Friars House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRIARS HOUSE LIMITED
 
Legal Registered Office
45 Friars House 6 Parkway
6 PARKWAY
Chelmsford
CM2 0NF
Other companies in HA6
 
Filing Information
Company Number 04971480
Company ID Number 04971480
Date formed 2003-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-03-31
Account next due 2025-12-29
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-10 15:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIARS HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRIARS HOUSE LIMITED
The following companies were found which have the same name as FRIARS HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRIARS HOUSE INVESTMENTS LIMITED 50 MARSHALL STREET C/O NEWCORE CAPITAL MANAGEMENT LLP LONDON W1F 9BQ Active Company formed on the 1988-04-29
FRIARS HOUSE MANAGEMENT COMPANY LIMITED FRIARS HOUSE AUSTIN FRIARS ST., MULLINGAR CO WESTMEATH Dissolved Company formed on the 1996-06-17
FRIARS HOUSE AYLESBURY LIMITED 5 SENTINEL SQUARE LONDON NW4 2EL Active Company formed on the 2016-12-29
FRIARS HOUSE RTM COMPANY LTD C/O MANAGING ESTATES LTD RIVERSIDE HOUSE RIVER LANE SALTNEY CHESHIRE CH4 8RQ Active Company formed on the 2017-08-02
FRIARS HOUSE HOLDINGS LTD 114 LEGHORN ROAD LONDON NW10 4PG Active Company formed on the 2021-09-28
FRIARS HOUSE FREEHOLD LIMITED C/O MANAGING ESTATES LTD RIVERSIDE HOUSE RIVER LANE SALTNEY CHESHIRE CH4 8RQ Active Company formed on the 2023-08-11

Company Officers of FRIARS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HAYEEM
Company Secretary 2003-11-20
BEN HAI HAYEEM
Director 2003-11-20
JONATHAN HAYEEM
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH SKANDRANI
Director 2003-11-20 2014-12-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-11-20 2003-11-20
BUYVIEW LTD
Nominated Director 2003-11-20 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HAYEEM JUBILEE INVESTMENTS LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active
BEN HAI HAYEEM ORTAL HOLDINGS LTD Director 2015-06-26 CURRENT 2015-06-26 Active
BEN HAI HAYEEM JUBILEE INVESTMENTS LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
BEN HAI HAYEEM HAYES TEXTILES LIMITED Director 2003-11-27 CURRENT 2003-06-16 Active
BEN HAI HAYEEM FLAMINGO TEXTILES LIMITED Director 1992-01-25 CURRENT 1990-01-25 Active
JONATHAN HAYEEM NETANEL HOLDINGS LTD Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JONATHAN HAYEEM ORTAL HOLDINGS LTD Director 2015-06-26 CURRENT 2015-06-26 Active
JONATHAN HAYEEM JUBILEE INVESTMENTS (RIDGEWAY) LTD Director 2015-06-12 CURRENT 2015-06-12 Active
JONATHAN HAYEEM DREAMVIEW TRADING LIMITED Director 2014-07-01 CURRENT 2007-01-19 Active
JONATHAN HAYEEM JUBILEE INVESTMENTS LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
JONATHAN HAYEEM HAYES TEXTILES LIMITED Director 2003-11-27 CURRENT 2003-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11Compulsory strike-off action has been discontinued
2025-03-1031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13Compulsory strike-off action has been discontinued
2024-11-12FIRST GAZETTE notice for compulsory strike-off
2024-11-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-17APPOINTMENT TERMINATED, DIRECTOR BEN HAI HAYEEM
2023-12-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-11-23CESSATION OF JONATHAN HAYEEM AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETANEL SARAH HAYEEM
2023-11-23CESSATION OF NETANEL SARAH HAYEEM AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22Termination of appointment of Jonathan Hayeem on 2023-02-18
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYEEM
2023-07-20Change of details for Mr Jonathan Hayeem as a person with significant control on 2023-06-01
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN HAYEEM on 2023-03-02
2023-07-20Director's details changed for Mr Jonathan Hayeem on 2023-03-02
2023-07-20Director's details changed for Ms Netanel Sarah Hayeem on 2023-03-02
2023-05-24Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-05-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-26DIRECTOR APPOINTED MS NETANEL SARAH HAYEEM
2022-12-22Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-22AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-02-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 98a Highland Road Northwood Middlesex HA6 1JU
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-03-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-02-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-17AA01Previous accounting period extended from 30/11/15 TO 31/03/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SKANDRANI
2014-09-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 90 Mill Lane West Hampstead London NW6 1NL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Unit F37 Argo House Kilburn Park Road London NW6 5LF
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02SH0125/05/11 STATEMENT OF CAPITAL GBP 10
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0120/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN HAYEEM / 20/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HAI HAYEEM / 20/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SKANDRANI / 20/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-28363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-02363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-12-10288bDIRECTOR RESIGNED
2003-12-1088(2)RAD 20/11/03--------- £ SI 2@1=2 £ IC 1/3
2003-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRIARS HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIARS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 863,017
Creditors Due Within One Year 2011-12-01 £ 561,035

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIARS HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10
Cash Bank In Hand 2011-12-01 £ 56,547
Current Assets 2011-12-01 £ 59,929
Debtors 2011-12-01 £ 3,382
Fixed Assets 2011-12-01 £ 1,516,089
Shareholder Funds 2011-12-01 £ 151,966
Tangible Fixed Assets 2011-12-01 £ 1,516,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRIARS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIARS HOUSE LIMITED
Trademarks
We have not found any records of FRIARS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIARS HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FRIARS HOUSE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRIARS HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIARS HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIARS HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.